ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum Assets Limited

Quantum Assets Limited is an active company incorporated on 27 October 2003 with the registered office located in London, Greater London. Quantum Assets Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04944777
Private limited company
Age
21 years
Incorporated 27 October 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
4th Floor 24 Old Bond Street
London
W1S 4AW
England
Address changed on 23 Apr 2025 (4 months ago)
Previous address was Wharfside 12-14 Rosemont Road London HA0 4PE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Director • British • Lives in UK • Born in Apr 1981
Secretary • Secretary
Director • Cleaning Consultant • British • Lives in UK • Born in Oct 1951
Champenova Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pilgrim Payne & Company Limited
Graham William Doyle, HW Directors Limited, and 1 more are mutual people.
Active
Deasil Limited
HW Directors Limited, Alexander Thomas John, and 1 more are mutual people.
Active
Fantastic Voyage Limited
HW Directors Limited, Alexander Thomas John, and 1 more are mutual people.
Active
Different Corner Limited
Cossey Cosec Services Limited, HW Directors Limited, and 1 more are mutual people.
Active
Champenova Limited
Cossey Cosec Services Limited, HW Directors Limited, and 1 more are mutual people.
Active
NPH Red Oak Debtco Limited
Cossey Cosec Services Limited, HW Directors Limited, and 1 more are mutual people.
Active
SN Loanco Limited
Cossey Cosec Services Limited, HW Directors Limited, and 1 more are mutual people.
Active
Normandy Loanco Limited
Cossey Cosec Services Limited, HW Directors Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£78.34K
Increased by £9.11K (+13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.4M
Increased by £8.54K (0%)
Total Liabilities
-£401.59K
Decreased by £56.66K (-12%)
Net Assets
£2M
Increased by £65.2K (+3%)
Debt Ratio (%)
17%
Decreased by 2.43% (-13%)
Latest Activity
Cossey Cosec Services Limited Appointed
4 Months Ago on 23 Apr 2025
Registered Address Changed
4 Months Ago on 23 Apr 2025
Graham William Doyle (PSC) Resigned
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Champenova Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Hw Directors Limited Appointed
10 Months Ago on 29 Oct 2024
Mr Alexander Thomas John Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Quantum Assets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Wharfside 12-14 Rosemont Road London HA0 4PE United Kingdom to 4th Floor 24 Old Bond Street London W1S 4AW on 23 April 2025
Submitted on 23 Apr 2025
Appointment of Cossey Cosec Services Limited as a secretary on 23 April 2025
Submitted on 23 Apr 2025
Cessation of Graham William Doyle as a person with significant control on 29 October 2024
Submitted on 3 Feb 2025
Memorandum and Articles of Association
Submitted on 26 Nov 2024
Registration of charge 049447770007, created on 29 October 2024
Submitted on 18 Nov 2024
Registration of charge 049447770008, created on 29 October 2024
Submitted on 18 Nov 2024
Registration of charge 049447770006, created on 29 October 2024
Submitted on 15 Nov 2024
Registration of charge 049447770005, created on 29 October 2024
Submitted on 15 Nov 2024
Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Wharfside 12-14 Rosemont Road London HA0 4PE on 7 November 2024
Submitted on 7 Nov 2024
Appointment of Mr Alexander Thomas John as a director on 29 October 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year